Search icon

MCKECHNIE VEHICLE COMPONENTS USA, INC.

Company Details

Name: MCKECHNIE VEHICLE COMPONENTS USA, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Jan 1991 (34 years ago)
Authority Date: 30 Jan 1991 (34 years ago)
Last Annual Report: 30 Jun 2021 (4 years ago)
Organization Number: 0282229
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 801 JOHN C WATTS DR, NICHOLASVILLE, KY 40356
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MCKECHNIE VEHICLE COMPONENTS USA, INC. 401(K) SUPPLEMENTAL SAVINGS PLAN 2009 382841685 2011-09-12 MCKECHNIE VEHICLE COMPONENTS USA, INC. 463
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1990-01-01
Business code 326100
Sponsor’s telephone number 8598876246
Plan sponsor’s mailing address 801 JOHN C WATTS, NICHOLASVILLE, KY, 40356
Plan sponsor’s address 801 JOHN C WATTS, NICHOLASVILLE, KY, 40356

Plan administrator’s name and address

Administrator’s EIN 382841685
Plan administrator’s name MCKECHNIE VEHICLE COMPONENTS USA, INC.
Plan administrator’s address 801 JOHN C WATTS, NICHOLASVILLE, KY, 40356
Administrator’s telephone number 8598876246

Number of participants as of the end of the plan year

Active participants 308
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 55
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 188
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2011-09-12
Name of individual signing JULIE KRUPP
Valid signature Filed with authorized/valid electronic signature

CFO

Name Role
Jeffrey Palazzolo CFO

CEO

Name Role
Linda Torakis CEO

Chairman

Name Role
Michael Torakis Chairman

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
RICHARD E. DOYLE Director
JAMES H. MALLON Director
ROBERT R. KIMMEL Director
DESMOND J. TOAL Director
JOSEPH J. BOUGHTON, JR. Director

Incorporator

Name Role
RICHARD E. DOYLE Incorporator

Assumed Names

Name Status Expiration Date
LYONS MANUFACTURING GROUP Inactive 2014-08-06
TRIM-TECH/THOMPSON, INC. Inactive 2003-07-15

Filings

Name File Date
Revocation of Certificate of Authority 2022-10-04
Annual Report 2021-06-30
Annual Report 2020-06-30
Annual Report 2019-05-29
Annual Report 2018-06-14
Annual Report 2017-02-20
Annual Report 2016-06-30
Annual Report 2015-03-16
Annual Report 2014-02-19
Annual Report 2013-01-25

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
147661 Department of Agriculture 10.782 - UNKNOWN 2010-04-16 2010-04-16 BUSINESS AND INDUSTRY LOANS - ARRA
Recipient MCKECHNIE VEHICLE COMPONENTS USA, INC.
Recipient Name Raw MCKECHNIE VEHICLE COMPONENTS USA INC
Recipient UEI KQMKAPGKQMY9
Recipient DUNS 360625743
Recipient Address 801 JOHN C. WATTS DRIVE, NICHOLASVILLE, JESSAMINE, KENTUCKY, 40356-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 402000.00
Face Value of Direct Loan 5000000.00
Link View Page
67234 Department of Agriculture 10.782 - UNKNOWN 2009-09-18 2009-09-18 BUSINESS AND INDUSTRY LOANS - ARRA
Recipient MCKECHNIE VEHICLE COMPONENTS USA, INC.
Recipient Name Raw MCKECHNIE VEHICLE COMPONENTS USA, INC
Recipient UEI KQMKAPGKQMY9
Recipient DUNS 360625743
Recipient Address 801 JOHN C. WATTS DRIVE, NICHOLASVILLE, JESSAMINE, KENTUCKY, 40356-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 367000.00
Face Value of Direct Loan 5000000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317967032 0452110 2015-06-12 801 JOHN C WATTS DRIVE, NICHOLASVILLE, KY, 40356
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2015-06-12
Case Closed 2015-09-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2015-08-27
Abatement Due Date 2015-09-04
Current Penalty 3250.0
Initial Penalty 3250.0
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2015-08-27
Abatement Due Date 2015-09-09
Current Penalty 3250.0
Initial Penalty 3250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 2015-08-27
Abatement Due Date 2015-09-04
Nr Instances 1
Nr Exposed 2
Gravity 03
313811804 0452110 2010-05-19 801 JOHN C. WATTS DRIVE, NICHOLASVILLE, KY, 40356
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2010-06-09
Case Closed 2010-06-09

Related Activity

Type Complaint
Activity Nr 207644964
Safety Yes
313740375 0452110 2010-02-18 801 JOHN C. WATTS DRIVE, NICHOLASVILLE, KY, 40356
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2010-04-21
Case Closed 2010-04-21

Related Activity

Type Referral
Activity Nr 202848172
Safety Yes
312616352 0452110 2009-04-01 801 JOHN C WATTS DR, NICHOLASVILLE, KY, 40356
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2009-04-01
Case Closed 2009-04-01

Related Activity

Type Inspection
Activity Nr 311297444
312537129 0452110 2009-01-15 801 JOHN C WATTS DR, NICHOLASVILLE, KY, 40356
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2009-01-15
Case Closed 2009-01-15

Related Activity

Type Inspection
Activity Nr 311296016
312613979 0452110 2008-11-03 801 JOHN C WATTS DR, NICHOLASVILLE, KY, 40356
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2008-11-19
Case Closed 2008-11-19

Related Activity

Type Referral
Activity Nr 202843587
Health Yes
311297444 0452110 2008-07-15 801 JOHN C WATTS DR, NICHOLASVILLE, KY, 40356
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2008-11-07
Case Closed 2009-06-02

Related Activity

Type Complaint
Activity Nr 206345738
Health Yes
Type Complaint
Activity Nr 206345878
Health Yes
Type Referral
Activity Nr 202689360
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 2031002
Issuance Date 2008-12-17
Abatement Due Date 2009-01-14
Current Penalty 1875.0
Initial Penalty 1875.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2008-12-17
Abatement Due Date 2009-01-07
Current Penalty 1875.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2008-12-17
Abatement Due Date 2009-01-07
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100138 A
Issuance Date 2008-12-17
Abatement Due Date 2009-01-07
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2008-12-17
Abatement Due Date 2009-01-07
Nr Instances 1
Nr Exposed 80
Related Event Code (REC) Referral
311296016 0452110 2008-06-25 801 JOHN C WATTS DR, NICHOLASVILLE, KY, 40356
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-06-26
Case Closed 2009-02-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2008-10-01
Abatement Due Date 2008-11-19
Current Penalty 4500.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2008-10-01
Abatement Due Date 2008-10-28
Current Penalty 4500.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 4
Citation ID 01003
Citaton Type Serious
Standard Cited 19100305 B02 I
Issuance Date 2008-10-01
Abatement Due Date 2008-10-07
Current Penalty 4500.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 10
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 2008-10-01
Abatement Due Date 2008-10-07
Nr Instances 2
Nr Exposed 5
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2008-10-01
Abatement Due Date 2008-10-16
Nr Instances 1
Nr Exposed 10
Citation ID 02003
Citaton Type Other
Standard Cited 19100303 F02
Issuance Date 2008-10-01
Abatement Due Date 2008-10-07
Nr Instances 1
Nr Exposed 10
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 A02 IB
Issuance Date 2008-10-01
Abatement Due Date 2008-10-28
Nr Instances 1
Nr Exposed 1
310660816 0452110 2008-03-10 801 JOHN C WATTS DR, NICHOLASVILLE, KY, 40356
Inspection Type Referral
Scope Complete
Safety/Health Health
Close Conference 2008-06-20
Case Closed 2010-04-08

Related Activity

Type Referral
Activity Nr 202697421
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 203100101
Issuance Date 2008-07-30
Abatement Due Date 2008-08-18
Current Penalty 1200.0
Initial Penalty 2250.0
Contest Date 2008-08-12
Final Order 2009-03-04
Nr Instances 1
Nr Exposed 25
Related Event Code (REC) Referral
Citation ID 01002
Citaton Type Serious
Standard Cited 19100120 Q01
Issuance Date 2008-07-30
Abatement Due Date 2008-08-11
Current Penalty 1425.0
Initial Penalty 4500.0
Contest Date 2008-08-12
Final Order 2009-03-04
Nr Instances 1
Nr Exposed 25
Related Event Code (REC) Referral
Citation ID 01003
Citaton Type Serious
Standard Cited 19100120 Q03 IV
Issuance Date 2008-07-30
Abatement Due Date 2008-08-05
Current Penalty 1425.0
Initial Penalty 4500.0
Contest Date 2008-08-12
Final Order 2009-03-04
Nr Instances 3
Nr Exposed 4
Related Event Code (REC) Referral
Citation ID 01004
Citaton Type Serious
Standard Cited 19100120 Q03 VI
Issuance Date 2008-07-30
Abatement Due Date 2008-08-05
Current Penalty 1425.0
Initial Penalty 4500.0
Contest Date 2008-08-12
Final Order 2009-03-04
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Citation ID 01005
Citaton Type Serious
Standard Cited 19100120 Q06 III
Issuance Date 2008-07-30
Abatement Due Date 2008-08-25
Current Penalty 1425.0
Initial Penalty 4500.0
Contest Date 2008-08-12
Final Order 2009-03-04
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Citation ID 01006
Citaton Type Serious
Standard Cited 19100134 D01 I
Issuance Date 2008-07-30
Abatement Due Date 2008-08-11
Contest Date 2008-08-12
Final Order 2009-03-04
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Citation ID 01007
Citaton Type Serious
Standard Cited 19100134 F02
Issuance Date 2008-07-30
Abatement Due Date 2008-08-18
Current Penalty 1425.0
Initial Penalty 4500.0
Contest Date 2008-08-12
Final Order 2009-03-04
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Citation ID 01008
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2008-07-30
Abatement Due Date 2008-08-18
Current Penalty 1425.0
Initial Penalty 4500.0
Contest Date 2008-08-12
Final Order 2009-03-04
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Referral
305916959 0452110 2003-09-03 801 JOHN C. WATTS DR, NICHOLASVILLE, KY, 40356
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2003-10-01
Case Closed 2003-10-03

Related Activity

Type Complaint
Activity Nr 204239412
Health Yes
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2002-10-23
Case Closed 2002-10-23

Related Activity

Type Complaint
Activity Nr 203133673
Safety Yes
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2001-10-22
Case Closed 2001-10-22

Related Activity

Type Referral
Activity Nr 201860806
Safety Yes
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-08-07
Case Closed 2001-09-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100305 G02 II
Issuance Date 2001-08-27
Abatement Due Date 2001-08-31
Current Penalty 1625.0
Initial Penalty 1625.0
Nr Instances 2
Nr Exposed 20
Citation ID 01002
Citaton Type Serious
Standard Cited 19100305 G02 III
Issuance Date 2001-08-27
Abatement Due Date 2001-08-31
Current Penalty 1625.0
Initial Penalty 1625.0
Nr Instances 2
Nr Exposed 6
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100334 A02 I
Issuance Date 2001-08-27
Abatement Due Date 2001-08-31
Current Penalty 1625.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 6
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100334 A02 II
Issuance Date 2001-08-27
Abatement Due Date 2001-08-31
Nr Instances 1
Nr Exposed 6
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-09-10
Case Closed 1998-09-10
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1997-03-24
Case Closed 1997-03-24

Related Activity

Type Complaint
Activity Nr 201843083
Safety Yes

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 14.25 $155,483 $75,000 320 75 2018-12-05 Final

Sources: Kentucky Secretary of State